About

Registered Number: 02920030
Date of Incorporation: 18/04/1994 (30 years ago)
Company Status: Active
Registered Address: C W MILLER, Redroofs, Hook Heath Road, Woking, Surrey, GU22 0QF

 

C & B Miller Ltd was registered on 18 April 1994 and has its registered office in Woking, Surrey, it has a status of "Active". The company has only one director listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Bernadette Carmel 13 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 11 April 2015
CH01 - Change of particulars for director 11 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 April 2014
CERTNM - Change of name certificate 04 March 2014
CONNOT - N/A 04 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 08 May 2013
AP01 - Appointment of director 13 November 2012
SH01 - Return of Allotment of shares 13 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 May 2012
SH06 - Notice of cancellation of shares 24 April 2012
SH03 - Return of purchase of own shares 12 March 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 02 May 2008
AAMD - Amended Accounts 02 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 25 April 2006
353 - Register of members 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 09 May 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 22 April 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 30 April 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 24 April 1996
RESOLUTIONS - N/A 21 April 1995
RESOLUTIONS - N/A 21 April 1995
RESOLUTIONS - N/A 21 April 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1994
287 - Change in situation or address of Registered Office 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
NEWINC - New incorporation documents 18 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.